SAFYRR PROPULSION LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

20/11/2420 November 2024 Change of details for Rolls-Royce Plc as a person with significant control on 2019-10-01

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

04/10/224 October 2022 Appointment of Mr John William Wardell as a director on 2022-10-01

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/07/215 July 2021 Termination of appointment of Remy Letscher as a director on 2021-06-01

View Document

05/07/215 July 2021 Appointment of Cyril Claude Laurent Volte as a director on 2021-06-01

View Document

05/07/215 July 2021 Appointment of Christophe Andre Pierre Bruneau as a director on 2020-01-01

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR HERVE BOUAZIZ

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW HARVEY-WRATE

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUES SERRE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR GARETH DEWI JONES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHEY

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED ROLLS-ROYCE SNECMA LIMITED CERTIFICATE ISSUED ON 24/03/17

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SECRETARY APPOINTED ANDREW HARVEY-WRATE

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GAVILLET

View Document

04/03/164 March 2016 DIRECTOR APPOINTED HERVE ERIC BOUAZIZ

View Document

02/11/152 November 2015 ADOPT ARTICLES 17/08/2015

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/09/1510 September 2015 TERMINATE DIR APPOINTMENT

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN PAUL ZINO / 12/12/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM 4 GROSVENOR PLACE LONDON SW1X 7HH

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JACQUES SERRE

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT GARNIER

View Document

10/06/1310 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUES BROCHET

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR REMY LETSCHER

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR GERARD BAYLE-LABOURE

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MR SIMON GAVILLET

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKER

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR IAN RITCHEY

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR ALEXANDER JOHN PAUL ZINO

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL PERERA

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR FRANCIS JOSEPH KEARNEY

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR KIM COHEN

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM GROSVENOR PLACE LONDON SW1X 7HH

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED VINCENT GARNIER

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED JEAN-JACQUES ORSINI

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR SERGE EURY

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JEAN-JACQUES ORSINI

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PAUL SUNIL PERERA

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER AWDE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 SECRETARY RESIGNED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company